Company NameGalloway Community Training Project Limited
Company StatusDissolved
Company NumberSC226988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Perry Tarry
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address43 Nursery Avenue
Stranraer
Wigtownshire
DG9 0BT
Scotland
Secretary NamePaul Stewart Smith
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleProject Manager
Correspondence Address2 Oxenfoord Tce
Stair Drive
Stranraer
Wigtownshire
DG9 7PW
Scotland
Director NameMrs Cherry Dashper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr Shaun Dodds
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2023)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr William Kirsopp
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr Alan John McCulloch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 12 September 2023)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMrs Renee Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address78 Eastwood Avenue
Stranraer
Wigtownshire
DG9 8DT
Scotland
Director NameMr Derek Caldwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2015)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Workshops Hillside Drive
Stranraer
Wigtownshire
DG9 7PW
Scotland

Contact

Telephone01776 889145
Telephone regionStranraer

Location

Registered AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Financials

Year2014
Turnover£275
Net Worth£1,820
Cash£1,820

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 February 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 15 January 2016 no member list (6 pages)
10 February 2016Termination of appointment of Derek Caldwell as a director on 8 September 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 15 January 2015 no member list (6 pages)
4 February 2015Register inspection address has been changed from C/O Paul Smith Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW to Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 15 January 2014 no member list (6 pages)
9 May 2014Director's details changed for Mr John Perry Tarry on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr John Perry Tarry on 1 January 2014 (2 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 15 January 2013 no member list (6 pages)
8 February 2013Registered office address changed from Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Enterprise Workshops John Simpson Drive Stranraer Wigtownshire DG9 7PW on 8 February 2013 (1 page)
8 February 2013Appointment of Mr Derek Caldwell as a director (2 pages)
8 February 2013Appointment of Mr Shaun Dodds as a director (2 pages)
8 February 2013Appointment of Mrs Cherry Dashper as a director (2 pages)
8 February 2013Appointment of Mr Alan John Mcculloch as a director (2 pages)
8 February 2013Appointment of Mr William Kirsopp as a director (2 pages)
8 February 2013Termination of appointment of Renee Smith as a director (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 January 2012Annual return made up to 15 January 2012 no member list (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 March 2011Annual return made up to 15 January 2011 no member list (4 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 March 2010Director's details changed for John Perry Tarry on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Perry Tarry on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Renee Smith on 8 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 15 January 2010 no member list (4 pages)
8 March 2010Director's details changed for Renee Smith on 8 March 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2009Annual return made up to 15/01/09 (2 pages)
20 January 2009Secretary's change of particulars / paul smith / 15/01/2009 (2 pages)
24 December 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
28 January 2008Annual return made up to 15/01/08 (4 pages)
17 December 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
28 March 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
22 January 2007Annual return made up to 15/01/07 (4 pages)
3 February 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
20 January 2006Annual return made up to 15/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2005Annual return made up to 15/01/05 (4 pages)
31 January 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
19 January 2004Annual return made up to 15/01/04 (4 pages)
10 November 2003Partial exemption accounts made up to 31 January 2003 (8 pages)
27 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 January 2003Annual return made up to 15/01/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 2002Memorandum and Articles of Association (21 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2002Incorporation (28 pages)